Name: | GLENCOTT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1997 (27 years ago) |
Entity Number: | 2191108 |
ZIP code: | 10038 |
County: | Broome |
Place of Formation: | New York |
Address: | 160 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. SHENKER, ESQ. | DOS Process Agent | 160 BROADWAY, 1ST FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MOSES MARX | Chief Executive Officer | 160 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
1997-10-20 | 2010-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002065 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111017002772 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
100607000936 | 2010-06-07 | CERTIFICATE OF AMENDMENT | 2010-06-07 |
091014002109 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071015002731 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051128002993 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031006002668 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011004002487 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991102002177 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971020000477 | 1997-10-20 | CERTIFICATE OF INCORPORATION | 1997-10-20 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State